|
Assigned to: Robert A Mark Chapter 7 Involuntary Asset |
|
Debtor Pacifico Sur Group, LLC
20900 NE 30 Avenue #200-32 Aventura, FL 33180 MIAMI-DADE-FL Tax ID / EIN: 47-3318741 |
represented by |
Pacifico Sur Group, LLC
PRO SE Miguel Armenteros
Annesser Armenteros, PLLC 2525 Ponce de Leon Blvd, Suite 625 Coral Gables, FL 33134 786-600-7446 Fax : 786-607-3022 Email: [email protected] TERMINATED: 04/02/2020 James B Miller
(See above for address) TERMINATED: 01/15/2020 |
Petitioning Creditor Affinity Capital Funding, LLC
c/o Charles Duff 1100 Wilson Blvd 10th FL Arlington, VA 22209 305-373-9449 |
represented by |
Gary M Freedman, Esq
Nelson Mullins Broad and Cassel 2 S. Biscayne Boulevard 21st Floor Miami, FL 33131 (305) 373-9449 Email: [email protected] |
Petitioning Creditor Kash Capital, LLC |
represented by |
Gary M Freedman, Esq
(See above for address) |
Trustee Marcia T Dunn
66 West Flagler Street, Ste 400 Miami, FL 33130 786-433-3866 |
represented by |
Michael P Dunn
Dunn Law, P.A. 66 West Flagler Street Suite 400 Miami, FL 33130 786-433-2343 Fax : 786-260-0269 Email: [email protected] Barry P Gruher
200 E Broward Blvd # 1110 Ft Lauderdale, FL 33301 (954) 453-8000 Email: [email protected] Barry Seth Turner, Esq.
Barry S. Turner P.A. PO Box 330189 Miami, FL 33233 (305) 699-4392 Email: [email protected] |
U.S. Trustee Office of the US Trustee
51 S.W. 1st Ave. Suite 1204 Miami, FL 33130 (305) 536-7285 |
represented by |
Steven D Schneiderman
Office of the US Trustee 51 SW 1 Ave #1204 Miami, FL 33130 (305) 536-7285 Fax : (305) 536-7360 Email: [email protected] Charles R Sterbach
Assistant US Trustee Office of the US Trustee 51 SW 1 Ave #1204 Miami, FL 33130 Email: [email protected] TERMINATED: 02/22/2021 |
Date Filed | # | Docket Text |
---|---|---|
02/14/2024 | 582 | Docket Text Certificate of Service Filed by Trustee Marcia T Dunn (Re: [577] Amended Order, [578] Amended Order, [579] Amended Order). (Dunn, Michael) |
02/14/2024 | 581 | Docket Text Notice to Withdraw Document Filed by Trustee Marcia T Dunn (Re: [580] Certificate of Service). (Blansky, David) |
02/14/2024 | 580 | Docket Text Certificate of Service Filed by Trustee Marcia T Dunn (Re: [577] Amended Order, [578] Amended Order, [579] Amended Order). (Blansky, David) |
02/14/2024 | 579 | Docket Text Amended Order Granting (Re: [568] Motion to Approve Stipulation To Compromise Controversy With Maria Claudia Otero Atria filed by Trustee Marcia T Dunn, And Motion for Payment Of Contingency Fee). (Barr, Ida) |
02/14/2024 | 578 | Docket Text Amended Order Granting (Re: [555] Motion to Approve Stipulation To Compromise Controversy With Jose M. Corvalan filed by Trustee Marcia T Dunn, And Motion for Payment Of Contingency Fee). (Barr, Ida) |
02/14/2024 | 577 | Docket Text Amended Order Granting Trustee's (Re: [568] Motion to Approve Stipulation To Compromise Controversy With Nubia E. Corvalan filed by Trustee Marcia T Dunn, And Motion for Payment Of Contingency Fee). (Barr, Ida) |
01/12/2024 | 576 | Docket Text Trustee's Interim Report. The trustee has submitted to the Office of the United States Trustee an interim report for the period ending 12/31/2023. The interim report provides information concerning asset administration and an accounting of the financial activity in the case. (Dunn, Marcia) |
01/12/2024 | 575 | Docket Text Trustee's Interim Report. The trustee has submitted to the Office of the United States Trustee an interim report for the period ending 12/31/2023. The interim report provides information concerning asset administration and an accounting of the financial activity in the case. (Dunn, Marcia) |
01/02/2024 | 574 | Docket Text Certificate of Service Filed by Trustee Marcia T Dunn (Re: [573] Order on Motion to Compromise Controversy, Order on Motion For Payment). (Blansky, David) |
01/02/2024 | 573 | Docket Text Order Granting Motion To Approve Stipulation To Compromise Controversy With Maria Claudia Otero Atria (Re: # [568]), And Granting Motion For Payment Of Contingency Fee (Re: # [568]) (Barr, Ida) |